INTELLIGENT CLAIMS MANAGEMENT LIMITED
Company number 05658734
- Company Overview for INTELLIGENT CLAIMS MANAGEMENT LIMITED (05658734)
- Filing history for INTELLIGENT CLAIMS MANAGEMENT LIMITED (05658734)
- People for INTELLIGENT CLAIMS MANAGEMENT LIMITED (05658734)
- Charges for INTELLIGENT CLAIMS MANAGEMENT LIMITED (05658734)
- Registers for INTELLIGENT CLAIMS MANAGEMENT LIMITED (05658734)
- More for INTELLIGENT CLAIMS MANAGEMENT LIMITED (05658734)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
28 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Sep 2015 | AD03 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1HL | |
27 Sep 2015 | AD02 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1HL | |
22 Sep 2015 | TM01 | Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 | |
12 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 | |
31 Jul 2015 | CC04 | Statement of company's objects | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR01 | Registration of charge 056587340001, created on 27 July 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 | |
18 Jun 2015 | AP03 | Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
28 Nov 2014 | TM01 | Termination of appointment of Robert Simon Terry as a director on 25 November 2014 | |
09 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
09 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
03 Sep 2014 | CH01 | Director's details changed for Mr Laurence Moorse on 23 August 2014 | |
04 Jul 2014 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary | |
04 Jul 2014 | TM02 | Termination of appointment of Ian Farrelly as a secretary | |
27 May 2014 | AP01 | Appointment of Mr Jonathan Philip White as a director | |
27 May 2014 | TM01 | Termination of appointment of Karl O'hare as a director |